Background WavePink WaveYellow Wave

1948 GROUP LIMITED (03713113)

1948 GROUP LIMITED (03713113) is an active UK company. incorporated on 12 February 1999. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 1948 GROUP LIMITED has been registered for 27 years. Current directors include RAY, Leslie John, RAY, Lorraine Winifred, RAY, Spencer Henry and 1 others.

Company Number
03713113
Status
active
Type
ltd
Incorporated
12 February 1999
Age
27 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RAY, Leslie John, RAY, Lorraine Winifred, RAY, Spencer Henry, RAY, Wesley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1948 GROUP LIMITED

1948 GROUP LIMITED is an active company incorporated on 12 February 1999 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 1948 GROUP LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03713113

LTD Company

Age

27 Years

Incorporated 12 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

DOWNFAST LIMITED
From: 12 February 1999To: 26 November 2009
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

9 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Loan Secured
Aug 13
Loan Secured
Oct 18
Loan Secured
Dec 19
Loan Secured
Jun 23
Loan Secured
Dec 25
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

RAY, Leslie John

Active
Manston Road, MargateCT9 4JW
Secretary
Appointed 12 Feb 1999

RAY, Leslie John

Active
Manston Road, MargateCT9 4JW
Born June 1948
Director
Appointed 12 Feb 1999

RAY, Lorraine Winifred

Active
Manston Road, MargateCT9 4JW
Born August 1951
Director
Appointed 12 Feb 1999

RAY, Spencer Henry

Active
Ramsgate Road, SandwichCT13 9NW
Born March 1974
Director
Appointed 01 May 2006

RAY, Wesley

Active
Manston Road, MargateCT9 4JW
Born March 1977
Director
Appointed 01 May 2006

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 12 Feb 1999
Resigned 12 Feb 1999

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 12 Feb 1999
Resigned 12 Feb 1999

Persons with significant control

3

1 Active
2 Ceased

Mr Leslie John Ray

Active
Henwood, AshfordTN24 8DH
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 02 Feb 2026

Mr Leslie John Ray

Ceased
Manston Road, MargateCT9 4JW
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 02 Feb 2026

Mrs Lorraine Winifred Ray

Ceased
Manston Road, MargateCT9 4JW
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
28 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 February 2026
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
27 July 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts Amended With Accounts Type Group
7 November 2014
AAMDAAMD
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
26 November 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
14 November 2009
AAAnnual Accounts
Resolution
15 October 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
287Change of Registered Office
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Medium
28 October 2007
AAAnnual Accounts
Legacy
28 June 2007
288cChange of Particulars
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
15 August 2006
403aParticulars of Charge Subject to s859A
Legacy
15 August 2006
403aParticulars of Charge Subject to s859A
Legacy
15 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
128(4)128(4)
Legacy
13 February 2006
363aAnnual Return
Legacy
31 January 2006
403aParticulars of Charge Subject to s859A
Legacy
31 January 2006
403aParticulars of Charge Subject to s859A
Legacy
31 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
128(4)128(4)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
225Change of Accounting Reference Date
Legacy
3 November 1999
88(2)R88(2)R
Legacy
5 May 1999
395Particulars of Mortgage or Charge
Legacy
22 April 1999
395Particulars of Mortgage or Charge
Legacy
18 April 1999
88(2)R88(2)R
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
287Change of Registered Office
Incorporation Company
12 February 1999
NEWINCIncorporation